Search icon

EVANGELICAL CHURCH OF RECONCILIATION INC. - Florida Company Profile

Company Details

Entity Name: EVANGELICAL CHURCH OF RECONCILIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2002 (23 years ago)
Document Number: N02000003164
FEI/EIN Number 010675850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 495 NW 191 ST, 2ND FLOOR, MIAMI, FL, 33169
Mail Address: 495 NW 191 ST, 2ND FLOOR, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belhomme ISAAC CSDR Director 4901 SW 23rd Street, West Park, FL, 33023
PHAURESTAL JACQUELINE T Treasurer 18940 NW 27th Ave, MIAMI GARDENS, FL, 33056
Belhomme ISAAC CSDR Secretary 4901 SW 23rd Street, West Park, FL, 33023
GENOIS JEAN B Secretary 6205 HAYES STREET, HOLLYWOOD, FL, 33024
GENOIS JEAN B Treasurer 6205 HAYES STREET, HOLLYWOOD, FL, 33024
BELHOMME CARLINE SDR Vice President 4901 SW 23RD STREET, WEST PARK, FL, 33023
DINETTE JOSEPH YM 13100 NE 7TH AVE, MIAMI, FL, 33161
CLERGER MARIE CDr. WMD 6205 HAYES STREET, HOLLYWOOD, FL, 33024
BELHOMME VITER-LOUIS P Agent 4901 SW 23RD STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4901 SW 23RD STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2011-04-14 BELHOMME, VITER-LOUIS P -
CHANGE OF MAILING ADDRESS 2004-10-01 495 NW 191 ST, 2ND FLOOR, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 495 NW 191 ST, 2ND FLOOR, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State